DART LETTINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/05/2514 May 2025 | Change of details for Mr Michael Philip Molloy as a person with significant control on 2025-05-13 |
13/05/2513 May 2025 | Confirmation statement made on 2025-04-08 with no updates |
13/05/2513 May 2025 | Director's details changed for Mr Michael Philip Molloy on 2025-05-13 |
27/01/2527 January 2025 | Registered office address changed from 61 Overton Drive Wanstead London E11 2LW to Star House Star Hill Rochester Kent ME1 1UX on 2025-01-27 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
09/04/249 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
13/02/2413 February 2024 | Total exemption full accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
15/06/2315 June 2023 | Total exemption full accounts made up to 2022-09-30 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/05/1929 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
22/05/1922 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP MOLLOY / 22/05/2019 |
22/05/1922 May 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL PHILLIP MOLLOY / 22/05/2019 |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/06/1829 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
03/07/173 July 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
18/04/1618 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/04/1527 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/06/1430 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
14/04/1414 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
01/07/131 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
28/04/1328 April 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/06/1229 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
21/05/1221 May 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
07/06/117 June 2011 | APPOINTMENT TERMINATED, SECRETARY PATRICK MOLLOY |
15/04/1115 April 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
26/07/1026 July 2010 | CURREXT FROM 30/04/2010 TO 30/09/2010 |
03/06/103 June 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
03/06/103 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILLIP MOLLOY / 08/04/2010 |
11/11/0911 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/08/0927 August 2009 | SECRETARY APPOINTED PATRICK WILLIAM MOLLOY |
25/08/0925 August 2009 | DIRECTOR APPOINTED MICHAEL PHILLIP MOLLOY |
25/08/0925 August 2009 | REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 61 OVERTON DRIVE LONDON E11 2LW |
14/04/0914 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
08/04/098 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company